Search icon

DEERFIELD CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: DEERFIELD CHURCH OF CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2013 (12 years ago)
Document Number: 748948
FEI/EIN Number 591968982

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 360 SW 2ND AVENUE, DEERFIELD BEACH, FL, 33441
Mail Address: 360 SW 2ND AVENUE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ward Henry President 267 NW 30th Ave., Fort Lauderdale, FL, 333118425
MURPHY TYRONE Vice President 6121 NW 44TH LN, COCONUT CREEK, FL, 330731981
BRAGGS ERNEST Secretary 2051 NW 43RD TER, LAUDERHILL, FL, 333134327
AFANU ROBERT Treasurer 4038 EASTRIDGE CIR, POMPANO BEACH, FL, 330641843
THE T&T GROUP Agent 7401 WILES RD, CORAL SPRINGS, FL, 330672036

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 THE T&T GROUP -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 7401 WILES RD, SUITE 344, CORAL SPRINGS, FL 33067-2036 -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2006-10-26 - -
CANCEL ADM DISS/REV 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-14 360 SW 2ND AVENUE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2000-02-14 360 SW 2ND AVENUE, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 1992-07-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-14
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State